London
SW7 4EF
Director Name | Mrs Emily Jane Foster |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2018(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | International House 142 Cromwell Road London SW7 4EF |
Website | www.stonefern.com |
---|---|
Email address | [email protected] |
Registered Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£15,118 |
Cash | £724 |
Current Liabilities | £17,766 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 3 weeks from now) |
12 September 2023 | Change of details for Mr Mark John Foster as a person with significant control on 12 September 2023 (2 pages) |
---|---|
12 September 2023 | Registered office address changed from International House 142 Cromwell Road London SW7 4EF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 12 September 2023 (1 page) |
31 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
23 May 2023 | Total exemption full accounts made up to 31 August 2022 (4 pages) |
31 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 August 2021 (5 pages) |
7 June 2021 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 31 August 2018 (3 pages) |
6 August 2018 | Notification of Mark John Foster as a person with significant control on 6 August 2018 (2 pages) |
2 August 2018 | Registered office address changed from West Gate House West Street Midhurst West Sussex GU29 9NQ to International House 142 Cromwell Road London SW7 4EF on 2 August 2018 (1 page) |
28 June 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
10 March 2018 | Statement of capital following an allotment of shares on 10 March 2018
|
20 February 2018 | Appointment of Mrs Emily Jane Foster as a director on 20 February 2018 (2 pages) |
1 December 2017 | Total exemption full accounts made up to 31 August 2017 (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 August 2017 (3 pages) |
1 August 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
23 May 2017 | Total exemption full accounts made up to 31 August 2016 (3 pages) |
23 May 2017 | Total exemption full accounts made up to 31 August 2016 (3 pages) |
10 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-10
|
10 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-10
|
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
21 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
29 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
27 February 2013 | Registered office address changed from the White Barn Grayswood Road, Grayswood, Haslemere Surrey GU27 2DJ England on 27 February 2013 (2 pages) |
27 February 2013 | Registered office address changed from the White Barn Grayswood Road, Grayswood, Haslemere Surrey GU27 2DJ England on 27 February 2013 (2 pages) |
30 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
30 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
21 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 August 2010 | Current accounting period extended from 30 June 2010 to 31 August 2010 (1 page) |
20 August 2010 | Current accounting period extended from 30 June 2010 to 31 August 2010 (1 page) |
16 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Director's details changed for Mr Mark John Foster on 31 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Mr Mark John Foster on 31 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Registered office address changed from the Granary Studio Crockshard Farm House, Crockshard Hill, Wingham Canterbury Kent CT3 1NY United Kingdom on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from the Granary Studio Crockshard Farm House, Crockshard Hill, Wingham Canterbury Kent CT3 1NY United Kingdom on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from the Granary Studio Crockshard Farm House, Crockshard Hill, Wingham Canterbury Kent CT3 1NY United Kingdom on 3 March 2010 (1 page) |
3 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
24 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
5 November 2008 | Director's change of particulars / mark john fisher / 05/11/2008 (2 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from pig end,crockshard farm house crockshard hill wingham canterbury CT3 1NY (1 page) |
5 November 2008 | Director's change of particulars / mark john fisher / 05/11/2008 (2 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from pig end,crockshard farm house crockshard hill wingham canterbury CT3 1NY (1 page) |
23 June 2008 | Incorporation (18 pages) |
23 June 2008 | Incorporation (18 pages) |